Name: | W.O. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1999 (26 years ago) |
Date of dissolution: | 28 Dec 2009 |
Entity Number: | 2334383 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 50TH ST, NEW YORK, NY, United States, 10020 |
Principal Address: | C/O GILMAN, 111 WEST 50TH STREET, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 WEST 50TH ST, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
STEPHEN W. CROPPER | Agent | 111 WEST 50TH STREET, 2ND FLOOR, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
BERNARD D. BERGREEN | Chief Executive Officer | C/O GILMAN, 111 WEST 50TH STREET, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-12 | 2003-01-15 | Address | 111 WEST 50TH STREET, 2ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091228000434 | 2009-12-28 | CERTIFICATE OF MERGER | 2009-12-28 |
090316003493 | 2009-03-16 | BIENNIAL STATEMENT | 2009-01-01 |
070207002306 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050317002036 | 2005-03-17 | BIENNIAL STATEMENT | 2005-01-01 |
030115002399 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State